Name: | Nimba Association of Kentucky (NAK), Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 2019 (5 years ago) |
Organization Date: | 08 Dec 2019 (5 years ago) |
Last Annual Report: | 30 Mar 2025 (17 days ago) |
Organization Number: | 1079832 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 5403 S 3rd St, Louisville, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kayibanda Doe | Registered Agent |
Marvin Yormie | Registered Agent |
Name | Role |
---|---|
Yeleseh Vah | Director |
Francis Miller | Director |
Marvin Yormie | Director |
Janet Korgar Logan | Director |
Diannah Wamah | Director |
Kayibanda Doe | Director |
Anthony Gweisah | Director |
Francis Miller | Director |
Name | Role |
---|---|
Marvin Yormie | President |
Name | Role |
---|---|
Erika Sendpeni | Vice President |
Name | Role |
---|---|
Torwon Wehdah | Secretary |
Laurine Mills Smith | Secretary |
Name | Role |
---|---|
Evelyn Miller | Treasurer |
Name | Role |
---|---|
Kayibanda Doe | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-30 |
Annual Report | 2024-06-04 |
Annual Report | 2023-05-08 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-21 |
Annual Report | 2020-01-11 |
Annual Report Amendment | 2019-12-10 |
Annual Report | 2019-12-08 |
Sources: Kentucky Secretary of State